London
SW11 3RD
Director Name | Mr Alan Frederick Judd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2012(1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 York Road London SW11 3RD |
Director Name | Mr Robert Shiol MacDonald Mackintosh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Ms Jayne Leigh-Collins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 110 York Road London SW11 3RD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emg Music LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
11 December 2017 | Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 June 2017 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page) |
5 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Company name changed emg artists LIMITED\certificate issued on 26/01/16
|
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 December 2014 | Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Jayne Leigh-Collins as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Jayne Leigh-Collins as a director on 1 December 2014 (1 page) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
1 March 2013 | Company name changed maximum artist management international LIMITED\certificate issued on 01/03/13
|
12 February 2013 | Termination of appointment of Robert Mackintosh as a director (1 page) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012 (1 page) |
5 January 2012 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
5 January 2012 | Registered office address changed from the Price Building 110 York Road London SW11 3RD United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from the Price Building 110 York Road London SW11 3RD United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Robert Macintosh on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Robert Macintosh on 2 January 2012 (2 pages) |
2 December 2011 | Incorporation (44 pages) |